Background WavePink WaveYellow Wave

SOHO FINE ART LIMITED (13264772)

SOHO FINE ART LIMITED (13264772) is an active UK company. incorporated on 12 March 2021. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. SOHO FINE ART LIMITED has been registered for 5 years. Current directors include BAYLEY, Trevor Keith, INGRAM, Andrew Nicholas, WILSON, Mark Gerrard.

Company Number
13264772
Status
active
Type
ltd
Incorporated
12 March 2021
Age
5 years
Address
3a Tournament Court, Warwick, CV34 6LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
BAYLEY, Trevor Keith, INGRAM, Andrew Nicholas, WILSON, Mark Gerrard
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO FINE ART LIMITED

SOHO FINE ART LIMITED is an active company incorporated on 12 March 2021 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. SOHO FINE ART LIMITED was registered 5 years ago.(SIC: 47781)

Status

active

Active since 5 years ago

Company No

13264772

LTD Company

Age

5 Years

Incorporated 12 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

3a Tournament Court Tournament Fields Warwick, CV34 6LG,

Previous Addresses

Corner Oak 1 Homer Road Solihull West Midlands B91 3QG United Kingdom
From: 17 January 2025To: 18 February 2026
Corner Oak 1 Home Road Solihull West Midlands B91 3QG England
From: 16 January 2025To: 17 January 2025
6 Parkside Court Greenhough Road Lichfield Staffs WS13 7AU United Kingdom
From: 12 March 2021To: 16 January 2025
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Left
May 24
Owner Exit
May 24
New Owner
May 24
Director Joined
May 24
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAYLEY, Trevor Keith

Active
Tournament Fields, WarwickCV34 6LG
Born March 1961
Director
Appointed 16 Feb 2026

INGRAM, Andrew Nicholas

Active
Tournament Fields, WarwickCV34 6LG
Born April 1969
Director
Appointed 16 Feb 2026

WILSON, Mark Gerrard

Active
Tournament Fields, WarwickCV34 6LG
Born March 1974
Director
Appointed 14 Mar 2024

FITZGERALD, David John

Resigned
Parkside Court, LichfieldWS13 7AU
Born February 1968
Director
Appointed 12 Mar 2021
Resigned 11 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Tournament Court, WarwickCV34 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Feb 2026

Mr Mark Gerrard Wilson

Ceased
Tournament Fields, WarwickCV34 6LG
Born March 1974

Nature of Control

Significant influence or control
Notified 14 Mar 2024
Ceased 16 Feb 2026

Mr David John Fitzgerald

Ceased
Parkside Court, LichfieldWS13 7AU
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021
Ceased 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

23

Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Incorporation Company
12 March 2021
NEWINCIncorporation